Search Results 530 items were found.

Keywords: S. S. State of Maine

  1. Item 25690
    Lamoine Coaling Station, ca. 1910
    Lamoine Coaling Station, ca. 1910
    Contributed by: Maine Bureau of Parks and Lands
    Date: circa 1910
    Media: Photographic print
    Buy
  2. Item 10522
    Kennebec and Sheepscot rivers, 1868
    Kennebec and Sheepscot rivers, 1868
    Contributed by: Maine Historical Society
    Date: 1868
    Media: Ink on paper
    Buy
  3. Item 22488
    Southwest Branch of the St. John River, 1845
    Southwest Branch of the St. John River, 1845
    Contributed by: Maine Historical Society
    Date: 1845
    Media: Ink on paper
    Buy
  4. Item 104502
    Ruins of the Merchants' Exchange Building, Portland, 1854
    Ruins of the Merchants' Exchange Building, Portland, 1854
    Contributed by: Maine Historical Society
    Date: 1854
    Media: Daguerreotype
    Buy
  5. Item 102534
    Lincoln Turner's student cadet training jacket, Orono, ca. 1918
    Lincoln Turner's student cadet training jacket, Orono, ca. 1918
    Contributed by: Maine Historical Society
    Date: circa 1918
    Media: Wool, cotton, bakelite, bronze
    Buy
  6. Item 102872
    S.S. "Lewiston" before launch, South Portland, 1918
    S.S. "Lewiston" before launch, South Portland, 1918
    Contributed by: Maine Historical Society
    Date: 1918-10-31
    Media: Photographic print
    Buy
  7. Item 101215
    Hannibal Hamlin, Bangor, 1866
    Hannibal Hamlin, Bangor, 1866
    Contributed by: Maine Historical Society and Maine State Museum
    Date: 1866-09-08
    Media: Ink on paper
    Buy
  8. Item 23631
    Dr. Lester Adams, Western Maine Sanatorium, 1928
    Dr. Lester Adams, Western Maine Sanatorium, 1928
    Contributed by: Maine Historical Society
    Date: 1928
    Media: Photographic print
    Buy
  9. Item 152030
    U.S. Naval Frontier Base activity, Portland, ca. 1944
    U.S. Naval Frontier Base activity, Portland, ca. 1944
    Contributed by: Maine Historical Society
    Date: circa 1944
    Media: Film negative
    Buy
  10. Item 1335
    Ruins, looking southwest from U.S. Custom House, Portland, 1866
    Ruins, looking southwest from U.S. Custom House, Portland, 1866
    Contributed by: Maine Historical Society
    Date: 1866-07-12
    Media: Stereograph
    Buy
  11. Item 81160
    Capt. Samuel T. Keene, 20th Maine, ca. 1863
    Capt. Samuel T. Keene, 20th Maine, ca. 1863
    Contributed by: Maine Historical Society
    Date: circa 1863
    Media: Carte de visite
    Buy
  12. Item 7906
    U.S. Frigate United States, 1832
    U.S. Frigate United States, 1832
    Contributed by: Maine Historical Society
    Date: 1832
    Media: Watercolor
    Buy
  13. Item 23614
    Group at Western Maine Sanatorium, 1929
    Group at Western Maine Sanatorium, 1929
    Contributed by: Maine Historical Society
    Date: 1929-05-31
    Media: Photographic print
    Buy
  14. Item 27066
    Governor Muskie Ferry, Lincolnville, ca. 1987
    Governor Muskie Ferry, Lincolnville, ca. 1987
    Contributed by: Islesboro Historical Society
    Date: circa 1987
    Media: Photographic print
    Buy
  15. Item 148225
    Portland Civil Engineers at Pearl Street sewer, Portland, 1887
    Portland Civil Engineers at Pearl Street sewer, Portland, 1887
    Contributed by: City of Portland - Planning & Development
    Date: 1887-10-28
    Media: Photographic print
    Buy
  16. Item 20301
    Society of Colonial Wars, Portland, 1903
    Society of Colonial Wars, Portland, 1903
    Contributed by: Maine Historical Society
    Date: 1903-06-26
    Media: Photographic print
    Buy
  17. Item 148234
    Pearl Street Sewer extension, with engineers and pile driver, Portland, 1887
    Pearl Street Sewer extension, with engineers and pile driver, Portland, 1887
    Contributed by: City of Portland - Planning & Development
    Date: 1887-07-09
    Media: Photographic Print
    Buy
  18. Item 23450
    Clyde and Margaret Chase Smith Home / Redington-Fairview Hospital, Skowhegan, ca. 1940
    Clyde and Margaret Chase Smith Home / Redington-Fairview Hospital, Skowhegan, ca. 1940
    Contributed by: Skowhegan History House
    Date: circa 1940
    Media: Photographic print
    Buy
  19. Item 23615
    Four patients, Western Maine Sanatorium, 1928
    Four patients, Western Maine Sanatorium, 1928
    Contributed by: Maine Historical Society
    Date: 1928
    Media: Photographic print
    Buy
  20. Item 148216
    Mill Pond, Deering Oaks Park, Portland, 1887
    Mill Pond, Deering Oaks Park, Portland, 1887
    Contributed by: City of Portland - Planning & Development
    Date: 1887-07-01
    Media: Photographic print
    Buy
  21. Item 76625
    Copy of Grant telegraph on Lee surrender, 1865
    Copy of Grant telegraph on Lee surrender, 1865
    Contributed by: Maine Historical Society
    Date: 1865
    Media: Ink on paper
    Buy
  22. Item 104323
    Poster and letter promoting the sale of War Bonds, 1944
    Poster and letter promoting the sale of War Bonds, 1944
    Contributed by: Maine Historical Society
    Date: 1944
    Media: Lithograph
    Buy
  23. Item 135773
    Sons of Temperance certificate for John Gunnelsen, Hallowell, 1848
    Sons of Temperance certificate for John Gunnelsen, Hallowell, 1848
    Contributed by: Maine Historical Society
    Date: 1848
    Media: ink on paper
    Buy
  24. Item 102512
    Stephen H. Boomer in World War I army uniform, ca. 1917
    Stephen H. Boomer in World War I army uniform, ca. 1917
    Contributed by: Maine Historical Society
    Date: circa 1917
    Media: Photographic print
    Buy